Company Information for CORPORATE INTERIOR DESIGN (UK) LTD
WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CORPORATE INTERIOR DESIGN (UK) LTD | |
Legal Registered Office | |
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN Other companies in PO7 | |
Company Number | 03131015 | |
---|---|---|
Company ID Number | 03131015 | |
Date formed | 1995-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB765347308 |
Last Datalog update: | 2024-12-05 20:11:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WELLESLEY SERVICES LIMITED |
||
CLIVE ANTHONY GULLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE GULLEY |
Company Secretary | ||
CARL JOHN BEAUMONT |
Director | ||
KIM ELAINE GILL |
Company Secretary | ||
CAROLINE FRANCES GULLEY |
Company Secretary | ||
CLIVE ANTHONY GULLEY |
Company Secretary | ||
CAROLINE FRANCES GULLEY |
Director | ||
ALEXANDRA SILVERSTONE |
Nominated Secretary | ||
MICHAEL SHELDON SILVERSTONE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN CARTRIDGE BROKERS LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2001-02-15 | Active | |
ALLBURY LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2006-03-21 | Active | |
RYLANDES TRANSPORT LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2009-06-25 | Liquidation | |
LIFETIME VENTURES LTD | Company Secretary | 2017-07-24 | CURRENT | 1998-06-24 | Active | |
LIFETIME CONSTRUCTION LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1993-04-20 | Active | |
FACADE PROMOTIONS LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2003-02-19 | Active | |
IAN PORTER SALES LIMITED | Company Secretary | 2016-02-22 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
TOYWISE LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2002-07-25 | Active | |
INTERIOR WORKSHOP LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2007-02-05 | Active | |
SEAVIEW CARS LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2008-09-08 | Active | |
EMPOWERING THE FUTURE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1997-05-07 | Dissolved 2017-07-18 | |
ORBIS MOBILE TECHNOLOGIES LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
PENTA PRECISION ENG. LIMITED | Company Secretary | 2010-06-22 | CURRENT | 1997-12-09 | Active | |
MILESTONE MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 1995-09-11 | Active - Proposal to Strike off | |
AGENCY INFORMATION LIMITED | Company Secretary | 2010-03-03 | CURRENT | 2008-12-30 | Dissolved 2015-04-14 | |
JW PHOTOGRAPHY LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
ITGB LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Dissolved 2016-05-31 | |
ULSTEL LIMITED | Company Secretary | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
HERNE ENTERPRISES LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1999-06-10 | Active | |
HERNE CONSULTANTS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1996-02-15 | Active | |
MAIL USERS' ASSOCIATION LIMITED | Company Secretary | 2009-03-19 | CURRENT | 1976-03-02 | Active | |
CAVALLO CONSULTANTS LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Liquidation | |
DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
DRG TELEVISION LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2005-11-11 | Active | |
SEMICAST RESEARCH LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
ROUTE TO RESULTS LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
90 SLOANE STREET LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
I W REALISATIONS LTD | Company Secretary | 2008-04-07 | CURRENT | 2002-03-04 | Active | |
C2C RECRUITMENT LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2001-12-04 | Dissolved 2017-05-09 | |
CHERRYMAN LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-03-15 | Active | |
YOUR FINANCIAL FUTURE LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2006-04-06 | Active | |
J & H BAILEY ASSOCIATES LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
AVIENT LOGISTICS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2014-05-20 | |
RHL DESIGNS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2018-04-10 | |
ST GILES HEALTH & BEAUTY LTD | Company Secretary | 2007-03-26 | CURRENT | 2006-06-08 | Dissolved 2016-07-08 | |
NTH DEGREE ENGINEERING LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2016-11-01 | |
PHAT PASTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
ENIX LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
NEIL BULL LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-09-06 | Active | |
MANCHIP CONSTRUCTION LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
RACKHAMS SURVEYORS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-07-30 | Active | |
J & J UTILITIES SOLUTIONS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Dissolved 2016-06-07 | |
QUICK TAXIS LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Dissolved 2014-11-18 | |
GJ INTERNATIONAL LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2003-07-15 | Active - Proposal to Strike off | |
JULIE HIPKISS CONSULTING LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
ELANTE LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Liquidation | |
MARTIN HOWARD HOMES LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-07-26 | Active | |
KINGFISHER CARPENTRY LIMITED | Company Secretary | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
FORESTRY TRAINING SERVICES LIMITED | Company Secretary | 2004-05-13 | CURRENT | 2004-05-13 | Dissolved 2015-01-20 | |
JENKINS SERVICES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2002-08-12 | Active - Proposal to Strike off | |
MGL BUILDING SERVICES DESIGN LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
CORPORATE PROJECTS UK LTD | Director | 2000-11-23 | CURRENT | 2000-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WELLESLEY SERVICES LIMITED on 2017-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Clive Gulley on 2014-11-20 | |
AP04 | Appointment of Wellesley Services Limited as company secretary on 2014-11-20 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BEAUMONT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN BEAUMONT / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN BEAUMONT / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY GULLEY / 10/07/2013 | |
AP03 | Appointment of Mr Clive Gulley as company secretary | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KIM GILL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY GULLEY / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN BEAUMONT / 21/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIM ELAINE GILL / 21/11/2009 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/01 FROM: SWAN HOUSE 24 SWAN STREET, KINGSCLERE NEWBURY BERKSHIRE RG20 5PJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/00 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ADOPT MEM AND ARTS 21/01/99 | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/12/96 TO 30/11/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/96 | |
363s | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 482,298 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE INTERIOR DESIGN (UK) LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 54,569 |
Current Assets | 2011-10-01 | £ 265,117 |
Debtors | 2011-10-01 | £ 162,754 |
Fixed Assets | 2011-10-01 | £ 3,534 |
Shareholder Funds | 2011-10-01 | £ 213,647 |
Stocks Inventory | 2011-10-01 | £ 47,794 |
Tangible Fixed Assets | 2011-10-01 | £ 3,534 |
Debtors and other cash assets
CORPORATE INTERIOR DESIGN (UK) LTD owns 2 domain names.
creatablity.co.uk corporate-interiors.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Alterations under 10,000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |